About

Registered Number: 03490062
Date of Incorporation: 08/01/1998 (26 years and 3 months ago)
Company Status: Liquidation
Registered Address: 66 Prescot Street, London, E1 8NN

 

The Superior Service Company Ltd was registered on 08 January 1998 with its registered office in London. We don't know the number of employees at this company. The current directors of this organisation are listed as Singh, Kamraj, Sansoa, Surinder Pal, Singh, Amandip Kaur, Singh, Charanjit, Singh, Gagandip, Singh, Tajinder Kaur, Vickers, Thomas Currie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kamraj 01 August 2013 - 1
SINGH, Amandip Kaur 01 June 2011 19 November 2012 1
SINGH, Charanjit 05 February 1998 11 March 2010 1
SINGH, Gagandip 01 December 2008 26 February 2011 1
SINGH, Tajinder Kaur 01 December 2009 01 August 2013 1
VICKERS, Thomas Currie 05 February 1998 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SANSOA, Surinder Pal 08 July 2008 01 December 2008 1

Filing History

Document Type Date
WU04 - N/A 10 December 2018
WU14 - N/A 10 December 2018
WU07 - N/A 22 December 2017
LIQ MISC - N/A 26 January 2017
AD01 - Change of registered office address 10 December 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 December 2015
TM01 - Termination of appointment of director 06 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 10 April 2014
COCOMP - Order to wind up 09 April 2014
AP01 - Appointment of director 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
DISS40 - Notice of striking-off action discontinued 10 August 2013
DISS16(SOAS) - N/A 07 August 2013
AUD - Auditor's letter of resignation 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 March 2012
AAMD - Amended Accounts 07 February 2012
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 December 2005
225 - Change of Accounting Reference Date 29 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 01 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 January 2001
395 - Particulars of a mortgage or charge 29 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
RESOLUTIONS - N/A 16 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2011 Outstanding

N/A

All assets debenture 18 November 2010 Outstanding

N/A

Legal mortgage 30 May 2001 Fully Satisfied

N/A

Mortgage debenture 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.